Search icon

KATHICO DISTRIBUTORS INC.

Company Details

Name: KATHICO DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1985 (39 years ago)
Date of dissolution: 27 Jan 2022
Entity Number: 1041083
ZIP code: 10974
County: Bronx
Place of Formation: New York
Address: 41 EAGLE VALLEY RD, SLOATSBURG, NY, United States, 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD PASCALE DOS Process Agent 41 EAGLE VALLEY RD, SLOATSBURG, NY, United States, 10974

Chief Executive Officer

Name Role Address
EDWARD PASCALE Chief Executive Officer 41 EAGLE VALLEY RD, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value
2021-09-23 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-17 2022-06-19 Address 41 EAGLE VALLEY RD, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2003-11-17 2022-06-19 Address 41 EAGLE VALLEY RD, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
1997-11-07 2003-11-17 Address 39 BRIARWOOD DR., NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1997-11-07 2003-11-17 Address 39 BRIARWOOD DR., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1997-11-07 2003-11-17 Address 39 BRIARWOOD DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-05-01 1997-11-07 Address 39 BRIARWOOD DR, NEW CITY, NY, 10596, USA (Type of address: Principal Executive Office)
1995-05-01 1997-11-07 Address 39 BRIARWOOD DR, NEW CITY, NY, 10596, USA (Type of address: Chief Executive Officer)
1995-05-01 1997-11-07 Address 39 BRIARWOOD DR, NEW CITY, NY, 10596, USA (Type of address: Service of Process)
1985-11-19 1995-05-01 Address 3513 BRUCKNER BLVD., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220619000330 2022-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-27
191107060141 2019-11-07 BIENNIAL STATEMENT 2019-11-01
190729060162 2019-07-29 BIENNIAL STATEMENT 2017-11-01
131125002277 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111201002868 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091104002221 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071109003106 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051213002157 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031117002057 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011102002217 2001-11-02 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5524807808 2020-05-30 0202 PPP 41 EAGLE VALLEY RD, SLOATSBURG, NY, 10974-2327
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14040
Loan Approval Amount (current) 14040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SLOATSBURG, ROCKLAND, NY, 10974-2327
Project Congressional District NY-17
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14122.7
Forgiveness Paid Date 2021-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State